Search icon

TROPICAL DETAIL & JANITORIAL SERVICES,INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL DETAIL & JANITORIAL SERVICES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL DETAIL & JANITORIAL SERVICES,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2002 (23 years ago)
Date of dissolution: 25 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: P02000057772
FEI/EIN Number 743045776

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15700 SW 38TH ST RD, OCALA, FL, 34481
Mail Address: P.O.BOX 770995, OCALA, FL, 34477
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN SHERIDA M President 15700 SW 38TH ST RD, OCALA, FL, 34481
ALLEN SHERIDA M Agent 15700 SW 38TH ST RD, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 15700 SW 38TH ST RD, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2008-04-30 15700 SW 38TH ST RD, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 15700 SW 38TH ST RD, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 2007-05-01 ALLEN, SHERIDA M -
AMENDMENT 2006-06-12 - -

Documents

Name Date
Voluntary Dissolution 2010-03-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
Amendment 2006-06-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-05-22
Domestic Profit 2002-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State